Company NameHBS Fuels Limited
Company StatusDissolved
Company Number06796055
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 3 months ago)
Dissolution Date24 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Director

Director NameMr Barry Anthony Gerald Childs
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWayout Martins Lane
Chilbolton
Stockbridge
Hampshire
SO20 6BL

Location

Registered AddressKpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2011
Net Worth£74,280
Cash£5,409
Current Liabilities£746,041

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2016Final Gazette dissolved following liquidation (1 page)
24 November 2016Final Gazette dissolved following liquidation (1 page)
24 August 2016INSOLVENCY:final report for period up to close. (12 pages)
24 August 2016Notice of final account prior to dissolution (1 page)
24 August 2016Notice of final account prior to dissolution (1 page)
24 August 2016INSOLVENCY:final report for period up to close. (12 pages)
13 July 2015Insolvency:annual progress report for period up to 07/05/2015 (12 pages)
13 July 2015Insolvency:annual progress report for period up to 07/05/2015 (12 pages)
8 April 2015Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
16 July 2014INSOLVENCY:re progress report 8/05/2013-07/05/2014 (22 pages)
16 July 2014INSOLVENCY:re progress report 8/05/2013-07/05/2014 (22 pages)
28 June 2013Order of court to wind up (3 pages)
28 June 2013Appointment of a liquidator (1 page)
28 June 2013Order of court to wind up (3 pages)
28 June 2013Appointment of a liquidator (1 page)
25 June 2013Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 25 June 2013 (2 pages)
25 June 2013Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 25 June 2013 (2 pages)
12 June 2013Registered office address changed from 1640 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AH on 12 June 2013 (2 pages)
12 June 2013Registered office address changed from 1640 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AH on 12 June 2013 (2 pages)
22 May 2013Notice of a court order ending Administration (15 pages)
22 May 2013Notice of a court order ending Administration (15 pages)
10 December 2012Administrator's progress report to 15 November 2012 (8 pages)
10 December 2012Administrator's progress report to 15 November 2012 (8 pages)
30 July 2012Result of meeting of creditors (3 pages)
30 July 2012Result of meeting of creditors (3 pages)
10 July 2012Statement of affairs with form 2.14B (7 pages)
10 July 2012Statement of administrator's proposal (30 pages)
10 July 2012Statement of affairs with form 2.14B (7 pages)
10 July 2012Statement of administrator's proposal (30 pages)
23 May 2012Registered office address changed from Thirt Way Martins Lane Chilbolton Stockbridge Hants SO20 6LF on 23 May 2012 (2 pages)
23 May 2012Registered office address changed from Thirt Way Martins Lane Chilbolton Stockbridge Hants SO20 6LF on 23 May 2012 (2 pages)
22 May 2012Appointment of an administrator (1 page)
22 May 2012Appointment of an administrator (1 page)
21 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-01-24
  • GBP 4
(3 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-01-24
  • GBP 4
(3 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
24 May 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
10 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 January 2009Incorporation (19 pages)
20 January 2009Incorporation (19 pages)